Advanced company searchLink opens in new window

71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED

Company number 01653374

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2014 AP03 Appointment of Mrs Katrina Lorna Niblett as a secretary on 28 November 2014
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
28 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
06 Feb 2013 CH01 Director's details changed for Ms Jane Paget on 30 December 2012
06 Feb 2013 AP03 Appointment of Phillip David Ankers as a secretary
03 Jan 2013 TM02 Termination of appointment of Andrew Ross as a secretary
18 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
15 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
19 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
01 Jun 2011 TM01 Termination of appointment of Andrew Ross as a director
01 Jun 2011 TM01 Termination of appointment of Stuart Morgan as a director
01 Jun 2011 AP03 Appointment of Mr Andrew James Ross as a secretary
06 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
06 Sep 2010 AP01 Appointment of Mr Andrew James Ross as a director
31 Aug 2010 AP01 Appointment of Mr Andrew James Ross as a director
17 Aug 2010 TM01 Termination of appointment of Eric Herring as a director
17 Aug 2010 TM02 Termination of appointment of Eric Herring as a secretary
04 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
22 Mar 2010 TM01 Termination of appointment of 71 Redland Road (Management) Company as a director
08 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Doctor Alastair Sheridan Hood on 6 March 2010
06 Mar 2010 TM01 Termination of appointment of Nobuko Abson as a director
06 Mar 2010 CH01 Director's details changed for Stuart Morgan on 6 March 2010
06 Mar 2010 TM01 Termination of appointment of Jason Slack as a director